BUS & COACH LEASING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBUS & COACH LEASING
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02003546
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUS & COACH LEASING?

    • (6522) /

    Where is BUS & COACH LEASING located?

    Registered Office Address
    3 Princess Way
    Redhill
    RH1 1NP
    Undeliverable Registered Office AddressNo

    What were the previous names of BUS & COACH LEASING?

    Previous Company Names
    Company NameFromUntil
    BUS & COACH LEASING LIMITEDOct 09, 1987Oct 09, 1987
    KIRKBY LEASING LIMITEDJul 10, 1986Jul 10, 1986
    MARKBARTER LIMITEDMar 25, 1986Mar 25, 1986

    What are the latest accounts for BUS & COACH LEASING?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2008

    What are the latest filings for BUS & COACH LEASING?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    21 pagesMAR

    legacy

    1 pages49(8)(b)

    legacy

    2 pages49(1)

    legacy

    1 pages49(8)(a)

    Full accounts made up to Sep 30, 2008

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    20 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2006

    23 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2005

    17 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Sep 30, 2004

    15 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    6 pages363a

    legacy

    1 pages288c

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of BUS & COACH LEASING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    LORD, Peter Edmund
    7 Westward Ho
    GU1 1UU Guildford
    Surrey
    Director
    7 Westward Ho
    GU1 1UU Guildford
    Surrey
    EnglandBritish195549570001
    BROMLEY, Heidi Elizabeth
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    Secretary
    1 Snowball Cottages
    Swan Lane
    RH6 0DB Charlwood
    Surrey
    British33605720003
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    LEWIS, Derek John
    7 The Adelaide
    Higham
    ME3 7LU Rochester
    Kent
    Secretary
    7 The Adelaide
    Higham
    ME3 7LU Rochester
    Kent
    British34423910001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    STRANAGHAN, Patricia Ann
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    Secretary
    Flat 1
    25 Somers Road
    RH2 9DY Reigate
    Surrey
    British39114460001
    CANNON, Andrew John
    40 Echo Barn Lane
    Wrecclesham
    GU10 4NH Farnham
    Surrey
    Director
    40 Echo Barn Lane
    Wrecclesham
    GU10 4NH Farnham
    Surrey
    British67554670001
    CHIVERS, Brian Arthur Calne
    Melloncroft 25 Cambridge Avenue
    KT3 4LD New Malden
    Surrey
    Director
    Melloncroft 25 Cambridge Avenue
    KT3 4LD New Malden
    Surrey
    British6141460001
    DAVIDSON, Brian
    5 Cooks Gardens
    Scalby
    YO13 0SU Scarborough
    North Yorkshire
    Director
    5 Cooks Gardens
    Scalby
    YO13 0SU Scarborough
    North Yorkshire
    British80708320002
    DAVIDSON, Brian
    5 Cooks Gardens
    Scalby
    YO13 0SU Scarborough
    North Yorkshire
    Director
    5 Cooks Gardens
    Scalby
    YO13 0SU Scarborough
    North Yorkshire
    British80708320002
    FLEMING, John
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    Director
    Aldern Bridge House
    RG20 4HQ Aldern Bridge
    Berkshire
    British107749800001
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    British56760630002
    FLOWERDEW, David Edward
    The Beeches
    8 Woolton Lodge Gardens
    RG20 9SU Woolton Hill
    Hampshire
    Director
    The Beeches
    8 Woolton Lodge Gardens
    RG20 9SU Woolton Hill
    Hampshire
    British72655990001
    GLOBE, Julie Ann
    12 Rowan Fields
    Crossgates
    YO12 4NQ Scarborough
    North Yorkshire
    Director
    12 Rowan Fields
    Crossgates
    YO12 4NQ Scarborough
    North Yorkshire
    British113375030001
    HIGGINS, Peter
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    Director
    2 Grange Close
    RH1 4LW Bletchingley
    Surrey
    EnglandBritish107984310001
    JOHNSON, Jeffrey
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    Director
    Hill House
    28 Maldon Road Danbury
    CM3 4QH Chelmsford
    Essex
    British103077710001
    KEANEY, Michael Vincent
    12 Erica Avenue
    OL4 2TS Moorside
    Oldham
    Director
    12 Erica Avenue
    OL4 2TS Moorside
    Oldham
    British89396440001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    MABERLY, Michael Alan
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    Director
    Endellion
    Money Row Green Holyport
    SL6 2NA Maidenhead
    Berkshire
    British1288990001
    MCKENZIE, Glynn
    The Coppice, Back Lane
    Clifton Village Maltby
    S66 7RA Rotherham
    Director
    The Coppice, Back Lane
    Clifton Village Maltby
    S66 7RA Rotherham
    British33261780002
    RECALDIN, Simon Dominic
    Church View House
    Egmanton
    NG22 0HN Newark
    Nottinghamshire
    Director
    Church View House
    Egmanton
    NG22 0HN Newark
    Nottinghamshire
    EnglandBritish90574780001
    SMITH, Anthony Brian
    51 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    51 Keats Close
    RH12 5PL Horsham
    West Sussex
    British33261790002
    SMITH, Anthony Brian
    51 Keats Close
    RH12 5PL Horsham
    West Sussex
    Director
    51 Keats Close
    RH12 5PL Horsham
    West Sussex
    British33261790002
    SMITH, John Ingham
    Old Hatch Cottage
    Hammer Lane
    GU27 3QX Haslemere
    Surrey
    Director
    Old Hatch Cottage
    Hammer Lane
    GU27 3QX Haslemere
    Surrey
    British12885400001
    STAMPER, Christopher Paul
    11 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Director
    11 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    EnglandBritish37053220002
    STUART, John David
    69 Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    Director
    69 Howards Thicket
    SL9 7NU Gerrards Cross
    Buckinghamshire
    British76974710001
    WOOD, Robert Wilson
    Cluaran 12
    The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Cluaran 12
    The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    EnglandBritish33261800003
    WORTHINGTON, Thomas Hugh Lloyd
    2 Rectory Close
    Church Lane
    CH3 6PS Farndon
    Chester
    Director
    2 Rectory Close
    Church Lane
    CH3 6PS Farndon
    Chester
    British33261810001

    Does BUS & COACH LEASING have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 23, 1986
    Delivered On Oct 08, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Oct 08, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0